UKBizDB.co.uk

ADRIATIC LAND 9 (GR1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adriatic Land 9 (gr1) Limited. The company was founded 15 years ago and was given the registration number 06869709. The firm's registered office is in LONDON. You can find them at 6th Floor, 125, London Wall, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ADRIATIC LAND 9 (GR1) LIMITED
Company Number:06869709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6th Floor, 125, London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Corporate Secretary14 December 2018Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director01 April 2019Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director04 July 2023Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director04 July 2023Active
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Secretary01 February 2016Active
53 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Secretary03 April 2009Active
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director01 February 2012Active
Seaton Burn House, Dudley Lane, Seaton Burn, England, NE13 6BE

Director01 August 2011Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director14 December 2018Active
The Red House, Fairmoor, Morpeth, NE61 3JL

Director03 April 2009Active
53 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ

Director03 April 2009Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director14 December 2018Active
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director03 April 2009Active

People with Significant Control

Bellway P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Seaton Burn House, Dudley Lane, Newcastle Upon Tyne, England, NE13 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type full.

Download
2023-03-21Officers

Change corporate secretary company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-08-11Address

Change registered office address company with date old address new address.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-06Accounts

Accounts with accounts type small.

Download
2019-10-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-24Accounts

Change account reference date company previous shortened.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-01-04Resolution

Resolution.

Download
2019-01-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.